About

Registered Number: 02840724
Date of Incorporation: 29/07/1993 (31 years and 8 months ago)
Company Status: Active
Registered Address: Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

 

P & S Automation Ltd was founded on 29 July 1993 and are based in Colchester, Essex, it has a status of "Active". The current directors of P & S Automation Ltd are listed as Edwards, Paul Darrin, Edwards, Sally Ruth Louisa, Surridge, Alun Frederick, Williams, Stafford Mark in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Paul Darrin 28 July 1993 - 1
EDWARDS, Sally Ruth Louisa 29 August 1996 - 1
SURRIDGE, Alun Frederick 30 July 1993 29 August 1996 1
WILLIAMS, Stafford Mark 30 July 1993 29 August 1996 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 13 February 2019
CS01 - N/A 12 February 2019
PSC04 - N/A 12 February 2019
CH01 - Change of particulars for director 12 February 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 16 July 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 10 February 2017
AA01 - Change of accounting reference date 29 December 2016
CS01 - N/A 03 August 2016
MR04 - N/A 23 March 2016
MR04 - N/A 11 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 17 August 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 10 August 2011
AAMD - Amended Accounts 21 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
AA - Annual Accounts 14 June 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 12 September 2009
395 - Particulars of a mortgage or charge 01 May 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 12 August 2008
395 - Particulars of a mortgage or charge 12 April 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 01 September 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 22 August 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 06 July 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 15 August 2003
225 - Change of Accounting Reference Date 15 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
CERTNM - Change of name certificate 27 March 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 23 August 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 23 January 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 07 August 2000
363s - Annual Return 06 July 2000
287 - Change in situation or address of Registered Office 13 October 1999
AA - Annual Accounts 21 April 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 31 October 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
363s - Annual Return 17 September 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 30 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
287 - Change in situation or address of Registered Office 09 September 1993
287 - Change in situation or address of Registered Office 02 September 1993
NEWINC - New incorporation documents 29 July 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2010 Outstanding

N/A

Debenture 23 April 2009 Fully Satisfied

N/A

Debenture 07 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.